Advanced company searchLink opens in new window

BRUNTWOOD AVIVA 2 LIMITED

Company number 08092384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2016 AD01 Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016
12 Apr 2016 AA Full accounts made up to 30 September 2015
04 Feb 2016 TM01 Termination of appointment of Michael John Oglesby as a director on 26 January 2016
02 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
02 Jun 2015 CH01 Director's details changed for Mr Richard Peter Burgess on 2 June 2015
02 Jun 2015 AD01 Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT on 2 June 2015
12 Apr 2015 AA Full accounts made up to 30 September 2014
18 Nov 2014 AP01 Appointment of Mr Richard Peter Burgess as a director on 9 October 2014
24 Jun 2014 MR01 Registration of charge 080923840002
05 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
20 Feb 2014 TM01 Termination of appointment of Robert Yates as a director
13 Feb 2014 AA Full accounts made up to 30 September 2013
01 Oct 2013 TM01 Termination of appointment of Iain Grant as a director
11 Sep 2013 CH01 Director's details changed for Mr Kevin James Crotty on 28 June 2013
06 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
24 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Nov 2012 AP01 Appointment of Andrew Charles Butterworth as a director
28 Nov 2012 AP01 Appointment of Peter Andrew Crowther as a director
28 Nov 2012 AP01 Appointment of Kevin James Crotty as a director
22 Nov 2012 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 22 November 2012
21 Nov 2012 AP01 Appointment of John Roderick Marland as a director
21 Nov 2012 AP01 Appointment of Robert David Yates as a director
21 Nov 2012 AP01 Appointment of Iain James Grant as a director
21 Nov 2012 AP01 Appointment of Katharine Jane Vokes as a director
21 Nov 2012 AP03 Appointment of Katharine Jane Vokes as a secretary